HY. DUKE & SON LIMITED
DORCHESTER PUMPRAFT LIMITED

Hellopages » Dorset » West Dorset » DT1 1PW

Company number 03861999
Status Active
Incorporation Date 20 October 1999
Company Type Private Limited Company
Address STAFFORD HOUSE, 10 PRINCE OF WALES ROAD, DORCHESTER, DORSET, DT1 1PW
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 8 April 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 8 April 2015. The most likely internet sites of HY. DUKE & SON LIMITED are www.hydukeson.co.uk, and www.hy-duke-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Hy Duke Son Limited is a Private Limited Company. The company registration number is 03861999. Hy Duke Son Limited has been working since 20 October 1999. The present status of the company is Active. The registered address of Hy Duke Son Limited is Stafford House 10 Prince of Wales Road Dorchester Dorset Dt1 1pw. The company`s financial liabilities are £1855.15k. It is £-46.46k against last year. The cash in hand is £0.2k. It is £0k against last year. . BATT, Garry Peter is a Secretary of the company. BATT, Garry Peter is a Director of the company. SCHWINGE, Guy John is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Retail sale in commercial art galleries".


hy. duke & son Key Finiance

LIABILITIES £1855.15k
-3%
CASH £0.2k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BATT, Garry Peter
Appointed Date: 07 March 2000

Director
BATT, Garry Peter
Appointed Date: 07 March 2000
69 years old

Director
SCHWINGE, Guy John
Appointed Date: 07 March 2000
61 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 07 March 2000
Appointed Date: 20 October 1999

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 07 March 2000
Appointed Date: 20 October 1999

Persons With Significant Control

Mr Garry Peter Batt
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy John Schwinge
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HY. DUKE & SON LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 8 April 2016
07 Nov 2016
Confirmation statement made on 20 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 8 April 2015
29 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200

19 Dec 2014
Total exemption small company accounts made up to 8 April 2014
...
... and 39 more events
13 Apr 2000
New secretary appointed;new director appointed
13 Apr 2000
Registered office changed on 13/04/00 from: pembroke house 7 brunswick square bristol avon BS2 8PE
13 Apr 2000
New director appointed
04 Apr 2000
Company name changed pumpraft LIMITED\certificate issued on 05/04/00
20 Oct 1999
Incorporation